Creditorwatch Collect Limited was incorporated on 10 Feb 2012 and issued an NZ business number of 9429030796034. This registered LTD company has been managed by 5 directors: Matthew Mcfedries - an active director whose contract started on 10 Feb 2012,
Patrick Edward Desmond Coghlan - an active director whose contract started on 11 Oct 2022,
Stephen Paul Wood - an active director whose contract started on 11 Oct 2022,
Simon James Swallow - an inactive director whose contract started on 16 May 2016 and was terminated on 11 Oct 2022,
Asantha Peter Wijeyeratne - an inactive director whose contract started on 03 Oct 2014 and was terminated on 29 Sep 2016.
According to our database (updated on 24 Feb 2024), this company filed 1 address: Level 3, 6 Show Place, Addington, Christchurch, 8024 (type: physical, registered).
Up to 06 May 2021, Creditorwatch Collect Limited had been using 6 Show Place, Addington, Christchurch as their registered address.
A total of 3020 shares are issued to 1 group (1 sole shareholder). In the first group, 3020 shares are held by 1 entity, namely:
Creditorwatch (Nz) Limited (an entity) located at Addington, Christchurch postcode 8024. Creditorwatch Collect Limited was categorised as "Development of customised computer software nec" (ANZSIC M700050).
Previous addresses
Address: 6 Show Place, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 06 Apr 2021 to 06 May 2021
Address: C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 13 Oct 2020 to 06 Apr 2021
Address: 7 Windsor Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 07 Oct 2015 to 13 Oct 2020
Address: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand
Physical address used from 26 Feb 2015 to 07 Oct 2015
Address: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand
Registered address used from 12 Feb 2014 to 07 Oct 2015
Address: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand
Physical address used from 13 Dec 2013 to 26 Feb 2015
Address: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand
Registered address used from 13 Dec 2013 to 12 Feb 2014
Address: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 10 Feb 2012 to 13 Dec 2013
Basic Financial info
Total number of Shares: 3020
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3020 | |||
Entity (NZ Limited Company) | Creditorwatch (nz) Limited Shareholder NZBN: 9429050858996 |
Addington Christchurch 8024 New Zealand |
11 Oct 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cloud Investments Limited Shareholder NZBN: 9429031192064 Company Number: 3303048 |
Korokoro Lower Hutt 5012 New Zealand |
13 Oct 2014 - 11 Oct 2022 |
Individual | Swallow, Simon James |
Hataitai Wellington 6021 New Zealand |
11 Oct 2022 - 11 Oct 2022 |
Director | Mcfedries, Matthew |
Te Aro Wellington 6011 New Zealand |
10 Feb 2012 - 11 Oct 2022 |
Individual | Haussmann, Mark |
Wellington 6011 New Zealand |
13 Oct 2014 - 11 Oct 2022 |
Individual | Brash, Geoffrey Michael |
Rd 2 Christchurch 7672 New Zealand |
28 Sep 2015 - 11 Oct 2022 |
Entity | Fka Nominees Limited Shareholder NZBN: 9429041406984 Company Number: 5455021 |
Takapuna Auckland 0622 New Zealand |
26 Sep 2016 - 11 Oct 2022 |
Individual | Moskovitz, David |
Seatoun Wellington 6022 New Zealand |
11 Oct 2022 - 11 Oct 2022 |
Individual | Ferguson, Cambel Charles |
Scarborough Christchurch 8081 New Zealand |
26 Sep 2016 - 11 Oct 2022 |
Entity | Christchurchnz Limited Shareholder NZBN: 9429046110275 Company Number: 6277728 |
10 Aug 2021 - 11 Oct 2022 | |
Entity | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 Company Number: 1601404 |
26 Sep 2016 - 11 Oct 2022 | |
Entity | Angel Hq Nominee Limited Shareholder NZBN: 9429031270342 Company Number: 3227807 |
Wellington Central Wellington 6011 New Zealand |
26 Sep 2016 - 11 Oct 2022 |
Entity | Cris Limited Shareholder NZBN: 9429030705937 Company Number: 3781561 |
101 Cashel St Christchurch 8011 New Zealand |
28 Sep 2015 - 10 Aug 2021 |
Other | Lightning Lab Christchurch 2015 Lp Company Number: 2630093 |
Level 5, 50 Manners Street, Te Aro Wellington 6011 New Zealand |
28 Sep 2015 - 11 Oct 2022 |
Individual | Frykberg, Kathleen Sally |
Westmorland Christchurch 8025 New Zealand |
10 Aug 2021 - 11 Oct 2022 |
Individual | Murray, James St Clare |
Phrakanong Sub,, Klongtoey Dist Bangkok 10110 Thailand |
26 Sep 2016 - 11 Oct 2022 |
Individual | Jensen, Gary And Justine |
Parklands Christchurch 8083 New Zealand |
26 Sep 2016 - 11 Oct 2022 |
Entity | Fka Nominees Limited Shareholder NZBN: 9429041406984 Company Number: 5455021 |
Auckland Central Auckland 1010 New Zealand |
26 Sep 2016 - 11 Oct 2022 |
Entity | Cloud Investments Limited Shareholder NZBN: 9429031192064 Company Number: 3303048 |
Korokoro Lower Hutt 5012 New Zealand |
13 Oct 2014 - 11 Oct 2022 |
Entity | Christchurchnz Limited Shareholder NZBN: 9429046110275 Company Number: 6277728 |
101 Cashel St Christchurch 8011 New Zealand |
10 Aug 2021 - 11 Oct 2022 |
Entity | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 Company Number: 1601404 |
Auckland 1010 Auckland 1010 New Zealand |
26 Sep 2016 - 11 Oct 2022 |
Entity | Angel Hq Nominee Limited Shareholder NZBN: 9429031270342 Company Number: 3227807 |
Wellington 6011 New Zealand |
26 Sep 2016 - 11 Oct 2022 |
Individual | Goodall, Anake Angus Murray |
Westmorland Christchurch 8025 New Zealand |
26 Sep 2016 - 11 Oct 2022 |
Individual | Goodall, Anake Angus Murray |
Westmorland Christchurch 8025 New Zealand |
26 Sep 2016 - 11 Oct 2022 |
Entity | Cris Limited Shareholder NZBN: 9429030705937 Company Number: 3781561 |
101 Cashel St Christchurch 8011 New Zealand |
28 Sep 2015 - 10 Aug 2021 |
Matthew Mcfedries - Director
Appointment date: 10 Feb 2012
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 02 Mar 2023
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 01 Nov 2013
Patrick Edward Desmond Coghlan - Director
Appointment date: 11 Oct 2022
Address: Dover Heights, Nsw, 2030 Australia
Address used since 11 Oct 2022
Stephen Paul Wood - Director
Appointment date: 11 Oct 2022
Address: Neurtal Bay, Nsw, 2098 Australia
Address used since 11 Oct 2022
Simon James Swallow - Director (Inactive)
Appointment date: 16 May 2016
Termination date: 11 Oct 2022
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 16 May 2016
Asantha Peter Wijeyeratne - Director (Inactive)
Appointment date: 03 Oct 2014
Termination date: 29 Sep 2016
Address: Korokoro, Lower Hutt, 5012 New Zealand
Address used since 03 Oct 2014
Vaniye Limited
1/7 Windsor Street
Credac Limited
7 Windsor Street
Green Inc Limited
7 Windsor Street
Levi Strauss New Zealand Limited
Suite 3, 7 Windsor St
Cartoncloud Pty Ltd
7 Windsor Street
Anna Hinehou Limited
Level 2, 24 Augustus Terrace
Custom Micro Design Limited
C/-lynch Phibbs Limited
Karearea Enterprises Limited
Suite 2, 7 Windsor Street
Lite Hq Limited
Suite C, 7 Windsor Street
Metasoft Limited
7 Windsor Street
Sam Computer Systems Limited
C/- Robert Wong Ca Limited
Total Communications Limited
C/- Greg Roake